Company NameBytetoken, Ltd
DirectorsAlexander Iain Stewart and Emile Christiaan Wiersma
Company StatusActive - Proposal to Strike off
Company NumberSC500947
CategoryPrivate Limited Company
Incorporation Date19 March 2015(9 years ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 62012Business and domestic software development
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Alexander Iain Stewart
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 George Street
Edinburgh
EH2 2PF
Scotland
Director NameEmile Christiaan Wiersma
Date of BirthJuly 1977 (Born 46 years ago)
NationalityDutch
StatusCurrent
Appointed16 February 2021(5 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressSiemens Corp. / Bytemark Inc. One Penn Plaza
New York
10119
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed19 March 2015(same day as company formation)
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMicah Bergdale
Date of BirthOctober 1981 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed19 March 2015(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address268 W 44th Street
3rd Floor
New York
10036
Director NameGreg Valyer
Date of BirthMay 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed19 March 2015(same day as company formation)
RoleChief Business Development Officer
Country of ResidenceUnited States
Correspondence AddressOne Penn Plaza 11th Floor
New York
10119
Director NameFleur Regina Gessner
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed20 February 2019(3 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 16 February 2021)
RoleCfo, Bytemark Inc
Country of ResidenceUnited States
Correspondence AddressOne Penn Plaza 11th Floor
New York
10119

Contact

Websitewww.bytetoken.com
Email address[email protected]
Telephone0131 2401298
Telephone regionEdinburgh

Location

Registered Address10 George Street
Edinburgh
EH2 2PF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return19 March 2023 (1 year ago)
Next Return Due2 April 2024 (3 days from now)

Filing History

18 February 2021Termination of appointment of Fleur Regina Gessner as a director on 16 February 2021 (1 page)
18 February 2021Previous accounting period shortened from 31 December 2020 to 30 September 2020 (1 page)
18 February 2021Appointment of Emile Christiaan Wiersma as a director on 16 February 2021 (2 pages)
23 December 2020Accounts for a small company made up to 31 December 2019 (8 pages)
9 December 2020Termination of appointment of Greg Valyer as a director on 4 December 2020 (1 page)
20 May 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
19 May 2020Director's details changed for Greg Valyer on 1 August 2019 (2 pages)
19 May 2020Director's details changed for Fleur Regina Gessner on 1 August 2019 (2 pages)
7 October 2019Accounts for a small company made up to 31 December 2018 (10 pages)
1 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
28 February 2019Director's details changed for Mr Alexander Iain Stewart on 1 February 2019 (2 pages)
26 February 2019Appointment of Fleur Regina Gessner as a director on 20 February 2019 (2 pages)
26 February 2019Termination of appointment of Micah Bergdale as a director on 2 November 2018 (1 page)
26 September 2018Accounts for a small company made up to 31 December 2017 (10 pages)
3 April 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
27 March 2018Notification of Siemens Aktiengesellschaft as a person with significant control on 8 November 2017 (2 pages)
27 March 2018Withdrawal of a person with significant control statement on 27 March 2018 (2 pages)
29 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
29 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
21 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
26 October 2016Amended full accounts made up to 31 December 2015 (11 pages)
26 October 2016Amended full accounts made up to 31 December 2015 (11 pages)
11 October 2016Full accounts made up to 31 December 2015 (10 pages)
11 October 2016Full accounts made up to 31 December 2015 (10 pages)
23 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(6 pages)
23 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(6 pages)
22 March 2016Director's details changed for Mr Alexander Iain Stewart on 30 July 2015 (2 pages)
22 March 2016Director's details changed for Mr Alexander Iain Stewart on 30 July 2015 (2 pages)
21 December 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
21 December 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
19 March 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-19
  • GBP 1
(29 pages)
19 March 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-19
  • GBP 1
(29 pages)